Entity Name: | GREYGUARD CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
GREYGUARD CAPITAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Sep 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2021 (3 years ago) |
Document Number: | L13000136519 |
FEI/EIN Number |
90-2001864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6055 FRANCIS STREET, JUPITER, FL 33458 |
Mail Address: | 6055 FRANCIS STREET, JUPITER, FL 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINDER, CHRISTOPHER A | Agent | 6055 FRANCIS STREET, JUPITER, FL 33458 |
PINDER, CHRISTOPHER A. | Managing Member | 6055 FRANCIS STREET, JUPITER, FL 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000110629 | GREYGUARD HEATING & COOLING | ACTIVE | 2020-08-26 | 2025-12-31 | - | 6055 FRANCIS STREET, JUPITER, FL, 33458 |
G13000100452 | CAPCO FISHERIES | EXPIRED | 2013-10-10 | 2018-12-31 | - | 6055 FRANCIS STREET, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-05 | PINDER, CHRISTOPHER A | - |
REINSTATEMENT | 2021-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2018-07-02 | GREYGUARD CAPITAL LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-10-07 |
ANNUAL REPORT | 2020-04-30 |
REINSTATEMENT | 2019-04-25 |
LC Name Change | 2018-07-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State